HYDE DEVELOPMENTS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK8 1DR
Company number 04365744
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address 31 WILMSLOW ROAD, CHEADLE, CHESHIRE, SK8 1DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 28,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HYDE DEVELOPMENTS LIMITED are www.hydedevelopments.co.uk, and www.hyde-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Hyde Developments Limited is a Private Limited Company. The company registration number is 04365744. Hyde Developments Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Hyde Developments Limited is 31 Wilmslow Road Cheadle Cheshire Sk8 1dr. The company`s financial liabilities are £60.34k. It is £7.94k against last year. The cash in hand is £0.03k. It is £-0.4k against last year. And the total assets are £0.03k, which is £-0.4k against last year. MANNION, Joanne Jean is a Secretary of the company. MANNION, Dean Patrick is a Director of the company. Secretary BUNN, Elizabeth has been resigned. Secretary HUGHES, Simon Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNN, Graham Frederick has been resigned. Director JONES, Richard Owen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hyde developments Key Finiance

LIABILITIES £60.34k
+15%
CASH £0.03k
-93%
TOTAL ASSETS £0.03k
-93%
All Financial Figures

Current Directors

Secretary
MANNION, Joanne Jean
Appointed Date: 06 August 2004

Director
MANNION, Dean Patrick
Appointed Date: 10 July 2004
51 years old

Resigned Directors

Secretary
BUNN, Elizabeth
Resigned: 06 August 2004
Appointed Date: 28 March 2003

Secretary
HUGHES, Simon Nicholas
Resigned: 28 March 2003
Appointed Date: 04 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Director
BUNN, Graham Frederick
Resigned: 06 August 2004
Appointed Date: 28 March 2003
81 years old

Director
JONES, Richard Owen
Resigned: 28 March 2003
Appointed Date: 04 February 2002
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

HYDE DEVELOPMENTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 28,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 28,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
26 Feb 2002
New secretary appointed
26 Feb 2002
New director appointed
04 Feb 2002
Director resigned
04 Feb 2002
Secretary resigned
04 Feb 2002
Incorporation

HYDE DEVELOPMENTS LIMITED Charges

15 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of toll bar st…
15 August 2005
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 12 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of toll bar…
8 February 2005
Debenture
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…